Dna Uk Properties Limited LONDON


Founded in 2016, Dna Uk Properties, classified under reg no. 10075181 is an active company. Currently registered at First Floor, Winston House N3 1DH, London the company has been in the business for eight years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Itzchak R., appointed on 21 March 2016. There are currently no secretaries appointed. As of 4 June 2024, our data shows no information about any ex officers on these positions.

Dna Uk Properties Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10075181
Date of Incorporation Mon, 21st Mar 2016
Industry Development of building projects
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Itzchak R.

Position: Director

Appointed: 21 March 2016

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Itzchak R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Avraham K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jacob R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Itzchak R.

Notified on 21 January 2019
Nature of control: 25-50% shares

Avraham K.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacob R.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Shmaia S.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 55283 28830 66020 1741 709 7598 517317 396
Current Assets346 816549 149510 3531 633 9984 013 7183 611 1454 617 433
Debtors8 366301 033417 4911 613 8242 303 9593 602 6284 300 037
Net Assets Liabilities   64 146147 0222 155 4042 315 403
Other Debtors8 366286 033392 6481 108 1681 756 5332 827 9773 237 395
Property Plant Equipment4051 0131 99435 47841 75942 56029 533
Total Inventories236 898164 82862 202    
Other
Accumulated Depreciation Impairment Property Plant Equipment2038112 21412 37426 58344 54263 538
Amounts Owed By Group Undertakings  311 983 194 273209 907220 407
Amounts Owed To Group Undertakings 36 43743 64226 642   
Average Number Employees During Period1234577
Bank Borrowings148 516      
Bank Borrowings Overdrafts148 516   40 98641 61631 667
Creditors361 331484 422569 9341 605 83040 98641 61631 667
Fixed Assets7551 5632 49435 97842 25943 06030 033
Increase From Depreciation Charge For Year Property Plant Equipment2036081 40310 16014 20917 95918 996
Investments Fixed Assets350550500500500500500
Investments In Group Undertakings350550500500500500500
Net Current Assets Liabilities-14 51564 727-59 58128 168145 7492 153 9602 317 037
Other Creditors196 423368 203515 1481 565 8773 669 5181 386 7422 245 607
Other Taxation Social Security Payable 24 0101 3732 214177 36630 00820 857
Prepayments Accrued Income   429 479223 202482 202775 370
Property Plant Equipment Gross Cost6081 8244 20847 85268 34287 10293 071
Recoverable Value-added Tax  8431 584 1 1132 442
Total Additions Including From Business Combinations Property Plant Equipment 1 2162 38443 64420 49018 7605 969
Total Assets Less Current Liabilities-13 76066 290-57 08764 146188 0082 197 0202 347 070
Trade Creditors Trade Payables16 39255 7729 77111 09712 07131 42123 932
Trade Debtors Trade Receivables 15 00024 00028 800129 95181 42964 423

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with no updates 2024/01/21
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements